THE STATIONERY OFFICE LIMITED

Register to unlock more data on OkredoRegister

THE STATIONERY OFFICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03049649

Incorporation date

25/04/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

18 Central Avenue, St. Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1996)
dot icon22/12/2025
Information not on the register a audit exemption statement of guarantee by parent company was removed on 22/12/2025 as it is no longer considered to form part of the register.
dot icon22/12/2025
Information not on the register a consolidated parent account was removed on 22/12/2025 as it is no longer considered to form part of the register.
dot icon04/12/2025
Director's details changed for Mr Eric Hess on 2025-12-03
dot icon04/12/2025
Director's details changed for Mr Eric Hess on 2025-12-03
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/05/2025
Notification of Richard Stephen South as a person with significant control on 2024-10-24
dot icon20/05/2025
Notification of Nicholas Morgan as a person with significant control on 2022-09-30
dot icon09/05/2025
Notification of Erin a Wiggins as a person with significant control on 2024-09-03
dot icon09/05/2025
Notification of Eric G Hess as a person with significant control on 2025-01-31
dot icon09/05/2025
Notification of Deborah L Steiner as a person with significant control on 2025-01-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon13/02/2025
Appointment of Mr Eric Hess as a director on 2025-01-31
dot icon12/02/2025
Resolutions
dot icon12/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Appointment of Deborah Louise Steiner as a director on 2025-01-31
dot icon05/02/2025
Satisfaction of charge 030496490011 in full
dot icon05/02/2025
Satisfaction of charge 030496490012 in full
dot icon14/11/2024
Termination of appointment of Thomas Mark Walsh as a director on 2024-11-08
dot icon14/11/2024
Director's details changed for Mr Robert Stephen South on 2024-10-24
dot icon04/11/2024
Second filing for the appointment of Mr Richard Stephen South as a director
dot icon01/11/2024
Appointment of Mr Robert Stephen South as a director on 2024-10-24
dot icon24/10/2024
Termination of appointment of Denise Mary Reid as a director on 2024-10-24
dot icon24/10/2024
Appointment of Thomas Mark Walsh as a director on 2024-10-24
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/09/2024
Appointment of Mr Erin Allen Wiggins as a director on 2024-09-02
dot icon02/09/2024
Termination of appointment of Richard Hanks as a director on 2024-09-02
dot icon22/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/04/2024
Register inspection address has been changed from 1-5 Poland Street Poland Street London W1F 8PR England to Darwin House, Darwin House Savannah Way, Leeds Valley Park Leeds West Yorkshire LS10 1AB
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Solvency Statement dated 26/06/23
dot icon26/06/2023
Statement by Directors
dot icon26/06/2023
Statement of capital on 2023-06-26
dot icon15/05/2023
Registered office address changed from , 18 st. Andrews Business Park, Norwich, NR7 0HR, England to 18 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2023-05-15
dot icon12/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon02/05/2023
Change of details for Williams Lea Group Limited as a person with significant control on 2023-04-30
dot icon02/05/2023
Register inspection address has been changed to 1-5 Poland Street Poland Street London W1F 8PR
dot icon02/05/2023
Register(s) moved to registered inspection location 1-5 Poland Street Poland Street London W1F 8PR
dot icon30/04/2023
Registered office address changed from , 1-5 Poland Street, Soho, London, W1F 8PR, England to 18 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2023-04-30
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/11/2020
Registered office address changed from , 55 Wells Street, London, W1A 3AE, England to 18 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2020-11-30
dot icon09/04/2018
Registered office address changed from , Aldgate Tower 2 Leman Street, London, E1 8FA, England to 18 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2018-04-09
dot icon01/06/2016
Registered office address changed from , 29 st John's Lane, London, EC1M 4NA to 18 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2016-06-01
dot icon07/01/2014
Registered office address changed from , 1-5 Poland Street, London, W1F 8PR on 2014-01-07
dot icon25/09/2012
Registered office address changed from , 10 Eastbourne Terrace, London, W2 6LG on 2012-09-25
dot icon31/12/2009
Registered office address changed from , Clifton House, Worship Street, London, EC2A 2EJ on 2009-12-31
dot icon31/12/2007
Registered office changed on 31/12/07 from:\st crispins, duke street, norwich, NR3 1PD
dot icon11/03/1996
Registered office changed on 11/03/96 from:\hmso, st crispins, duke street, norwich, norfolk NR3 1PD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Richard Joseph Fitzgerald
Director
30/09/1996 - 01/04/1999
45
Smith, Benedict James
Director
30/07/2019 - 16/09/2019
143
Burns, Iain Keatings
Director
25/09/2001 - 01/12/2003
22
Pierleoni, Marco Alessandro
Director
30/06/2012 - 21/10/2015
135
Dell, Richard Frederick
Director
20/12/2001 - 30/06/2012
22

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE STATIONERY OFFICE LIMITED

THE STATIONERY OFFICE LIMITED is an(a) Active company incorporated on 25/04/1995 with the registered office located at 18 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE STATIONERY OFFICE LIMITED?

toggle

THE STATIONERY OFFICE LIMITED is currently Active. It was registered on 25/04/1995 .

Where is THE STATIONERY OFFICE LIMITED located?

toggle

THE STATIONERY OFFICE LIMITED is registered at 18 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR.

What does THE STATIONERY OFFICE LIMITED do?

toggle

THE STATIONERY OFFICE LIMITED operates in the Binding and related services (18.14 - SIC 2007) sector.

What is the latest filing for THE STATIONERY OFFICE LIMITED?

toggle

The latest filing was on 22/12/2025: Information not on the register a audit exemption statement of guarantee by parent company was removed on 22/12/2025 as it is no longer considered to form part of the register..